CARNA CAPITAL LTD
LONDON STRAFFAN ASSET MANAGEMENT LIMITED STRAFFON INVESTMENT MANAGEMENT LIMITED LIQUID CAPITAL SECURITIES LTD

Hellopages » Greater London » Hackney » EC2A 4NA

Company number 04118899
Status Active
Incorporation Date 4 December 2000
Company Type Private Limited Company
Address 66-68 PAUL STREET, LONDON, ENGLAND, EC2A 4NA
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 17 May 2017 with updates; Termination of appointment of Conor Patrick Mcgrath as a director on 13 March 2017; Appointment of Mr Lei Yang as a director on 13 March 2017. The most likely internet sites of CARNA CAPITAL LTD are www.carnacapital.co.uk, and www.carna-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carna Capital Ltd is a Private Limited Company. The company registration number is 04118899. Carna Capital Ltd has been working since 04 December 2000. The present status of the company is Active. The registered address of Carna Capital Ltd is 66 68 Paul Street London England Ec2a 4na. . YANG, Lei is a Director of the company. Secretary GAMBHIR, Sunjay has been resigned. Secretary HAQUE, Nadeem has been resigned. Secretary HENDERSON, Nicholas Ross William has been resigned. Secretary KOH, Li San has been resigned. Secretary LALSODAGAR, Dipak Mahendra has been resigned. Secretary MILLAR, Alexander David Wharton has been resigned. Secretary SCKALOR, Robert David has been resigned. Secretary SIEPMAN, Gregg Steven has been resigned. Secretary COVENTRY ROAD SECRETARIAL BUREAU LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DE GENTILE WILLIAMS, Patric Michel Wynne has been resigned. Director GREENBERG, Scott Dale has been resigned. Director HENDERSON, Nicholas Ross William has been resigned. Director JENNINGS, Joseph Piers has been resigned. Director MCGRATH, Conor Patrick has been resigned. Director MULLIGAN, Peter has been resigned. Director PEARSON, Alex Stephen has been resigned. Director SCKALOR, Robert David has been resigned. Director SIEPMAN, Chris Allen has been resigned. Director SIEPMAN, Gregg Steven has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Director
YANG, Lei
Appointed Date: 13 March 2017
45 years old

Resigned Directors

Secretary
GAMBHIR, Sunjay
Resigned: 05 September 2006
Appointed Date: 05 January 2004

Secretary
HAQUE, Nadeem
Resigned: 11 March 2002
Appointed Date: 23 July 2001

Secretary
HENDERSON, Nicholas Ross William
Resigned: 12 October 2010
Appointed Date: 05 September 2006

Secretary
KOH, Li San
Resigned: 17 December 2002
Appointed Date: 12 March 2002

Secretary
LALSODAGAR, Dipak Mahendra
Resigned: 17 June 2003
Appointed Date: 17 December 2002

Secretary
MILLAR, Alexander David Wharton
Resigned: 23 September 2011
Appointed Date: 17 December 2010

Secretary
SCKALOR, Robert David
Resigned: 05 January 2004
Appointed Date: 01 May 2003

Secretary
SIEPMAN, Gregg Steven
Resigned: 23 July 2001
Appointed Date: 04 December 2000

Secretary
COVENTRY ROAD SECRETARIAL BUREAU LIMITED
Resigned: 07 December 2015
Appointed Date: 26 May 2015

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 December 2000
Appointed Date: 04 December 2000

Director
DE GENTILE WILLIAMS, Patric Michel Wynne
Resigned: 31 July 2002
Appointed Date: 04 December 2000
63 years old

Director
GREENBERG, Scott Dale
Resigned: 06 January 2004
Appointed Date: 01 July 2002
60 years old

Director
HENDERSON, Nicholas Ross William
Resigned: 12 October 2010
Appointed Date: 22 June 2005
63 years old

Director
JENNINGS, Joseph Piers
Resigned: 18 March 2014
Appointed Date: 10 November 2011
50 years old

Director
MCGRATH, Conor Patrick
Resigned: 13 March 2017
Appointed Date: 18 March 2014
53 years old

Director
MULLIGAN, Peter
Resigned: 03 March 2014
Appointed Date: 03 March 2014
54 years old

Director
PEARSON, Alex Stephen
Resigned: 08 March 2011
Appointed Date: 29 September 2008
61 years old

Director
SCKALOR, Robert David
Resigned: 01 May 2003
Appointed Date: 01 May 2003
63 years old

Director
SIEPMAN, Chris Allen
Resigned: 18 March 2014
Appointed Date: 04 December 2000
62 years old

Director
SIEPMAN, Gregg Steven
Resigned: 18 March 2014
Appointed Date: 23 July 2001
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 December 2000
Appointed Date: 04 December 2000

Persons With Significant Control

Mr Yang Lei
Notified on: 13 March 2017
45 years old
Nature of control: Ownership of shares – 75% or more

CARNA CAPITAL LTD Events

17 May 2017
Confirmation statement made on 17 May 2017 with updates
15 Mar 2017
Termination of appointment of Conor Patrick Mcgrath as a director on 13 March 2017
13 Mar 2017
Appointment of Mr Lei Yang as a director on 13 March 2017
03 Mar 2017
Full accounts made up to 31 December 2016
16 Sep 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-09-16
  • GBP 9,300,000

...
... and 107 more events
04 Jan 2001
Secretary resigned
04 Jan 2001
New director appointed
04 Jan 2001
New secretary appointed
04 Jan 2001
New director appointed
04 Dec 2000
Incorporation